Name: | MCKECHNIE VEHICLE COMPONENTS USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1991 (34 years ago) |
Authority Date: | 30 Jan 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0282229 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 801 JOHN C WATTS DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffrey Palazzolo | CFO |
Name | Role |
---|---|
Linda Torakis | CEO |
Name | Role |
---|---|
Michael Torakis | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD E. DOYLE | Director |
JAMES H. MALLON | Director |
ROBERT R. KIMMEL | Director |
DESMOND J. TOAL | Director |
JOSEPH J. BOUGHTON, JR. | Director |
Name | Role |
---|---|
RICHARD E. DOYLE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LYONS MANUFACTURING GROUP | Inactive | 2014-08-06 |
TRIM-TECH/THOMPSON, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-14 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 14.25 | $155,483 | $75,000 | 320 | 75 | 2018-12-05 | Final |
Sources: Kentucky Secretary of State